Company NameRMB Dynamic Analysis Ltd
Company StatusDissolved
Company Number09602954
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameRobert Boyes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2015(same day as company formation)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address11 Bridge Street
Coggeshall
Colchester
CO6 1NP

Location

Registered Address11 Bridge Street
Coggeshall
Colchester
CO6 1NP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 September 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
9 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
28 March 2019Registered office address changed from 97 Holloway Road Heybridge Maldon CM9 4SW United Kingdom to 11 Bridge Street Coggeshall Colchester CO6 1NP on 28 March 2019 (1 page)
28 March 2019Change of details for Mr Robert Boyes as a person with significant control on 20 March 2019 (2 pages)
28 March 2019Director's details changed for Robert Boyes on 20 March 2018 (2 pages)
28 March 2019Cessation of Susan Boyes as a person with significant control on 20 March 2019 (1 page)
26 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
16 August 2017Notification of Susan Boyes as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Robert Boyes as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Robert Boyes as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Susan Boyes as a person with significant control on 6 April 2016 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 100
(35 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 100
(35 pages)